Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RABGRANGE DEVELOPMENTS LIMITED
Company Information for

RABGRANGE DEVELOPMENTS LIMITED

NEW DERWENT HOUSE, 69-73 THEOBALDS ROAD, LONDON, WC1X 8TA,
Company Registration Number
01542323
Private Limited Company
Active

Company Overview

About Rabgrange Developments Ltd
RABGRANGE DEVELOPMENTS LIMITED was founded on 1981-01-29 and has its registered office in London. The organisation's status is listed as "Active". Rabgrange Developments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
RABGRANGE DEVELOPMENTS LIMITED
 
Legal Registered Office
NEW DERWENT HOUSE
69-73 THEOBALDS ROAD
LONDON
WC1X 8TA
Other companies in EC1V
 
Filing Information
Company Number 01542323
Company ID Number 01542323
Date formed 1981-01-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 29/11/2015
Return next due 27/12/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB322150120  
Last Datalog update: 2023-12-06 20:55:10
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RABGRANGE DEVELOPMENTS LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   HWLA LIMITED   LEE ASSOCIATES AUDIT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RABGRANGE DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
PETA BALDWINSON
Company Secretary 2008-09-25
JOHN BALDWINSON
Director 1991-11-29
NINA BALDWINSON
Director 2017-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
HENRY BERNARD BALDWINSON
Company Secretary 1991-11-29 2008-09-25
PETA BALDWINSON
Director 1991-11-29 2003-03-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN BALDWINSON STEPHEN LAWRENCE LADIESWEAR LIMITED Director 2012-01-31 CURRENT 2011-04-21 Active
JOHN BALDWINSON JOBRI LITTLEHAMPTON LIMITED Director 2005-12-29 CURRENT 2005-04-25 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-05CONFIRMATION STATEMENT MADE ON 29/11/23, WITH NO UPDATES
2023-11-2331/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-21CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-12-21CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 29/11/22, WITH UPDATES
2022-08-3031/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-08-30AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-14CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2022-01-14CS01CONFIRMATION STATEMENT MADE ON 29/11/21, WITH NO UPDATES
2021-07-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/20, WITH UPDATES
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 29/11/19, WITH UPDATES
2019-08-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30CS01CONFIRMATION STATEMENT MADE ON 29/11/18, WITH UPDATES
2018-10-31AD01REGISTERED OFFICE CHANGED ON 31/10/18 FROM C/O Westbury 2nd Floor 145-157 Saint John Street London EC1V 4PY
2018-10-10AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-03MR07Alteration to mortgage charge 8 created on 1990-07-02
2017-12-18MR07Alteration to mortgage charge 015423230013 created on 2017-11-01
2017-12-05LATEST SOC05/12/17 STATEMENT OF CAPITAL;GBP 2
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-12-05CS01CONFIRMATION STATEMENT MADE ON 29/11/17, WITH UPDATES
2017-11-03MR01REGISTRATION OF A CHARGE / CHARGE CODE 015423230013
2017-08-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-08-25AP01DIRECTOR APPOINTED MS NINA BALDWINSON
2016-12-02LATEST SOC02/12/16 STATEMENT OF CAPITAL;GBP 2
2016-12-02CS01CONFIRMATION STATEMENT MADE ON 29/11/16, WITH UPDATES
2016-09-06AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-12-16LATEST SOC16/12/15 STATEMENT OF CAPITAL;GBP 2
2015-12-16AR0129/11/15 ANNUAL RETURN FULL LIST
2015-06-23AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-10LATEST SOC10/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-10AR0129/11/14 ANNUAL RETURN FULL LIST
2014-08-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-30LATEST SOC30/01/14 STATEMENT OF CAPITAL;GBP 2
2014-01-30AR0129/11/13 ANNUAL RETURN FULL LIST
2013-07-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-12AR0129/11/12 ANNUAL RETURN FULL LIST
2012-11-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-20AR0129/11/11 ANNUAL RETURN FULL LIST
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 11
2011-12-16MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 10
2011-12-05AA31/03/11 TOTAL EXEMPTION SMALL
2010-12-03AR0129/11/10 FULL LIST
2010-09-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-31AA31/03/09 TOTAL EXEMPTION SMALL
2010-01-26AR0129/11/09 FULL LIST
2009-02-17363aRETURN MADE UP TO 29/11/08; FULL LIST OF MEMBERS
2008-10-21288aSECRETARY APPOINTED PETA BALDWINSON
2008-10-21288bAPPOINTMENT TERMINATED SECRETARY HENRY BALDWINSON
2008-08-13AA31/03/08 TOTAL EXEMPTION SMALL
2008-01-03363aRETURN MADE UP TO 29/11/07; FULL LIST OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-17363aRETURN MADE UP TO 29/11/06; FULL LIST OF MEMBERS
2006-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-01-12363aRETURN MADE UP TO 29/11/05; FULL LIST OF MEMBERS
2005-08-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-01-04363aRETURN MADE UP TO 29/11/04; FULL LIST OF MEMBERS
2004-08-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-01-23363aRETURN MADE UP TO 29/11/03; FULL LIST OF MEMBERS
2003-10-01395PARTICULARS OF MORTGAGE/CHARGE
2003-09-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-04-03288bDIRECTOR RESIGNED
2003-01-13363aRETURN MADE UP TO 29/11/02; FULL LIST OF MEMBERS
2003-01-13287REGISTERED OFFICE CHANGED ON 13/01/03 FROM: C/O WESTBURY SCHOTNESS 145-157 ST JOHN STREET LONDON EC1V 4PY
2002-09-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-14363aRETURN MADE UP TO 29/11/01; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-01-08363aRETURN MADE UP TO 29/11/00; FULL LIST OF MEMBERS
2000-10-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-01395PARTICULARS OF MORTGAGE/CHARGE
2000-03-01395PARTICULARS OF MORTGAGE/CHARGE
2000-01-21363(287)REGISTERED OFFICE CHANGED ON 21/01/00
2000-01-21363sRETURN MADE UP TO 29/11/99; FULL LIST OF MEMBERS
1999-10-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1998-12-17363sRETURN MADE UP TO 29/11/98; NO CHANGE OF MEMBERS
1998-11-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-12-08363sRETURN MADE UP TO 29/11/97; FULL LIST OF MEMBERS
1997-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-12-12363sRETURN MADE UP TO 29/11/96; NO CHANGE OF MEMBERS
1996-07-19395PARTICULARS OF MORTGAGE/CHARGE
1995-12-05363sRETURN MADE UP TO 29/11/95; NO CHANGE OF MEMBERS
1995-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1994-12-11363sRETURN MADE UP TO 29/11/94; FULL LIST OF MEMBERS
1994-09-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1993-12-19363sRETURN MADE UP TO 29/11/93; NO CHANGE OF MEMBERS
1993-08-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93
1993-01-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92
1992-12-11363sRETURN MADE UP TO 29/11/92; NO CHANGE OF MEMBERS
1991-12-10363bRETURN MADE UP TO 29/11/91; FULL LIST OF MEMBERS
1991-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91
1991-01-10287REGISTERED OFFICE CHANGED ON 10/01/91 FROM: 14/18 HIGH HOLBORN LONDON WC1V 6BX
1990-12-10363aRETURN MADE UP TO 07/11/90; NO CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to RABGRANGE DEVELOPMENTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RABGRANGE DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 13
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-11-01 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2003-09-29 Satisfied ROGER FRANK KEMP AND JACQUELINE ROSA KEMP
DEBENTURE 2000-02-18 Satisfied REGENTSMEAD LIMITED
LEGAL CHARGE 2000-02-18 Satisfied REGENTSMEAD LIMITED
LEGAL CHARGE 1996-07-19 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1990-07-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1989-07-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1986-11-28 Satisfied THE ROYAL BANK OF SCTOLAND PLC
LEGAL CHARGE 1983-12-06 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1983-12-06 Satisfied WILLIAMS & GLYN'S BANK PLC
LEGAL CHARGE 1982-06-02 Satisfied WILLIAMS & GLYN'S BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RABGRANGE DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of RABGRANGE DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RABGRANGE DEVELOPMENTS LIMITED
Trademarks
We have not found any records of RABGRANGE DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for RABGRANGE DEVELOPMENTS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as RABGRANGE DEVELOPMENTS LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where RABGRANGE DEVELOPMENTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RABGRANGE DEVELOPMENTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RABGRANGE DEVELOPMENTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.